Advanced company searchLink opens in new window

C E PROPERTY HOLDINGS LIMITED

Company number 09479330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2020 AA Accounts for a small company made up to 30 September 2019
13 Jan 2020 PSC05 Change of details for Kck (Uk) Holdings Limited as a person with significant control on 7 October 2019
10 Jan 2020 PSC07 Cessation of Velummayilum Thayanandarajah as a person with significant control on 7 October 2019
10 Jan 2020 PSC07 Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 7 October 2019
10 Jan 2020 PSC02 Notification of Kck (Uk) Holdings Limited as a person with significant control on 7 October 2019
07 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
25 Sep 2019 TM01 Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Deborah Ann Edwards as a director on 18 September 2019
25 Sep 2019 AP01 Appointment of Mr Cameron Dyer Thayan as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Wasantha Darshana as a director on 18 September 2019
25 Sep 2019 AP01 Appointment of Mr Ewan Dyer Thayan as a director on 18 September 2019
10 Jul 2019 AA Accounts for a small company made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
03 Jul 2018 AA Accounts for a small company made up to 30 September 2017
08 Feb 2018 CH01 Director's details changed for Mr Wasantha Darshana on 8 February 2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
05 Jul 2017 AA Accounts for a small company made up to 30 September 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2016 CS01 Confirmation statement made on 29 September 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 CH01 Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016
08 Jul 2016 AD01 Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016
04 Jul 2016 AA Accounts for a small company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
29 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 30 September 2015